Entity Name: | LFN INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LFN INVESTMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000029429 |
FEI/EIN Number |
264634839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1967 longwood Lake Mary rd, Longwood, FL, 32750, US |
Mail Address: | 1967 longwood Lake Mary rd, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ KATTYA Y | President | 7425 Covina court, Orlando, FL, 32810 |
Diaz Timothy F | Auth | 198 Mellon dr, Debary, FL, 32713 |
NUNEZ KATTYA Y | Agent | 7425 Covina court, Orlando, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000137200 | KLT FLOOR DESIGNS | EXPIRED | 2017-12-14 | 2022-12-31 | - | 409 SUNDOWN TRAIL, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-26 | 7425 Covina court, Orlando, FL 32810 | - |
REINSTATEMENT | 2018-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-26 | 1967 longwood Lake Mary rd, 1007, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 1967 longwood Lake Mary rd, 1007, Longwood, FL 32750 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | NUNEZ, KATTYA Y | - |
REINSTATEMENT | 2017-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-26 |
REINSTATEMENT | 2017-12-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-20 |
Florida Limited Liability | 2009-03-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State